Search icon

APPLIANCE SERVICE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIANCE SERVICE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2008 (17 years ago)
Entity Number: 3721221
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 250 GOODMAN ST N, STE 315, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLIANCE SERVICE WORKS, INC. DOS Process Agent 250 GOODMAN ST N, STE 315, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
APPLIANCE SERVICE WORKS, INC. Chief Executive Officer 250 GOODMAN ST N, STE 315, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2014-09-02 2018-09-27 Address 250 GOODMAN ST N, STE 315, ROCHESTER, NY, 14607, 1150, USA (Type of address: Chief Executive Officer)
2010-09-13 2014-09-02 Address 250 GOODMAN ST NORTH, SUITE 315, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2010-09-13 2014-09-02 Address 250 GOODMAN ST NORTH, SUITE 315, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2010-09-13 2014-09-02 Address 150 GOODMAN ST NORTH, SUITE 315, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-09-16 2010-09-13 Address 555 HURSTBORNE ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180927006113 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160906006227 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902007176 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121005006578 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100913002200 2010-09-13 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108800.00
Total Face Value Of Loan:
108800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$108,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,592.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $100,090
Utilities: $0
Mortgage Interest: $0
Rent: $2,200
Refinance EIDL: $0
Healthcare: $6510
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State